Sweet Tooth (Clacton) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £0 | -140,400% |
Net Worth | £-10,738 | +63.36% |
Fixed Assets | £0 | -1,737,700% |
Trade Debtors | £17,500 | 0% |
Total assets | £-3,934 | -172.96% |
Shareholder's funds | £-10,738 | +63.36% |
SWEET TOOTH (UXBRIDGE) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07210239 |
Record last updated | Monday, November 13, 2017 8:29:13 PM UTC |
Official Address | Langley Houserk Road East Finchley London N28ey There are 768 companies registered at this street |
Postal Code | N28EY |
Sector | limit, service, support, sweet, tooth |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 21, 2014 | Second notification of strike-off action in london gazette | |
Registry | Aug 21, 2014 | Return of final meeting in a creditors' voluntary winding-up | |
Notices | Jun 10, 2014 | Final meetings | |
Registry | Feb 24, 2014 | Withdrawal of striking off application by a company | |
Registry | Feb 4, 2014 | Change of registered office address | |
Registry | Jan 31, 2014 | Statement of company's affairs | |
Registry | Jan 31, 2014 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 31, 2014 | Resolution | |
Registry | Aug 1, 2013 | Striking-off action suspended | |
Registry | May 28, 2013 | First notification of strike - off in london gazette | |
Registry | May 14, 2013 | Striking off application by a company | |
Financials | Dec 6, 2012 | Annual accounts | |
Registry | Nov 23, 2012 | Change of particulars for director | |
Registry | Aug 4, 2012 | Notice of striking-off action discontinued | |
Registry | Aug 1, 2012 | Annual return | |
Registry | Jul 31, 2012 | First notification of strike-off action in london gazette | |
Financials | Dec 14, 2011 | Annual accounts | |
Registry | Apr 7, 2011 | Annual return | |
Registry | Mar 1, 2011 | Appointment of a person as Director | |
Registry | Mar 1, 2011 | Resignation of one Director | |
Registry | Feb 17, 2011 | Resignation of one Company Director and one Director (a man) | |
Registry | Feb 17, 2011 | Appointment of a man as Director | |
Registry | Nov 10, 2010 | Mortgage | |
Registry | Aug 26, 2010 | Appointment of a man as Company Director and Director | |
Registry | Aug 26, 2010 | Resignation of 2 people: one Company Director and one Director (a man) | |
Registry | Aug 26, 2010 | Appointment of a person as Director | |
Registry | Aug 26, 2010 | Change of registered office address | |
Registry | Aug 26, 2010 | Resignation of one Director | |
Registry | Aug 26, 2010 | Resignation of one Director 2591137... | |
Registry | Aug 18, 2010 | Change of name certificate | |
Registry | Aug 18, 2010 | Notice of change of name nm01 - resolution | |
Registry | Aug 18, 2010 | Company name change | |
Registry | Mar 31, 2010 | Two appointments: 2 men | |